Company NameF.A.C. Site Services Limited
DirectorsLouis Pennington and Walter Pennington
Company StatusActive
Company Number03594414
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NameS.A.C. Site Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Louis Pennington
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 Manchester Road
Clifton
Manchester
Lancashire
M27 6WH
Secretary NameMarie Pennington
NationalityBritish
StatusCurrent
Appointed15 July 1998(1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address37 Medway Drive
Kearsley
Bolton
Lancashire
BL4 8PJ
Director NameMr Walter Pennington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(6 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Medway Drive
Kearsley
Bolton
Lancashire
BL4 8PJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Louis Pennington
33.33%
Ordinary
1 at £1Mr Walter Pennington
33.33%
Ordinary
1 at £1Mrs Marie Pennington
33.33%
Ordinary

Financials

Year2014
Net Worth£170,940
Cash£108,036
Current Liabilities£191,440

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 July 2017Notification of Marie Pennington as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Notification of Marie Pennington as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Walter Pennington as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Louis Pennington as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Walter Pennington as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Louis Pennington as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(5 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Director's details changed for Louis Pennington on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Louis Pennington on 23 August 2012 (2 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2008Return made up to 28/06/08; full list of members (4 pages)
13 August 2008Return made up to 28/06/08; full list of members (4 pages)
8 August 2008Return made up to 28/06/07; full list of members; amend (6 pages)
8 August 2008Return made up to 28/06/07; full list of members; amend (6 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2007Return made up to 28/06/07; no change of members (8 pages)
1 August 2007Return made up to 28/06/07; no change of members (8 pages)
11 July 2006Return made up to 28/06/06; full list of members (8 pages)
11 July 2006Return made up to 28/06/06; full list of members (8 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
14 July 2005Return made up to 28/06/05; full list of members (6 pages)
14 July 2005Return made up to 28/06/05; full list of members (6 pages)
29 June 2005Ad 07/06/05--------- £ si 2@1=2 £ ic 1/3 (3 pages)
29 June 2005Ad 07/06/05--------- £ si 2@1=2 £ ic 1/3 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 08/07/04; full list of members (6 pages)
2 August 2004Return made up to 08/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (14 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (14 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 August 2002Return made up to 08/07/02; full list of members (6 pages)
1 August 2002Return made up to 08/07/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 July 2001 (10 pages)
25 June 2002Total exemption small company accounts made up to 31 July 2001 (10 pages)
17 July 2001Return made up to 08/07/01; full list of members (6 pages)
17 July 2001Return made up to 08/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 July 2000Return made up to 08/07/00; full list of members (6 pages)
11 July 2000Return made up to 08/07/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
8 September 1999Return made up to 08/07/99; full list of members (6 pages)
8 September 1999Return made up to 08/07/99; full list of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
15 July 1998Company name changed S.A.C. site services LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed S.A.C. site services LIMITED\certificate issued on 16/07/98 (2 pages)
8 July 1998Incorporation (15 pages)
8 July 1998Incorporation (15 pages)